- Company Overview for ALEW MANCHESTER 2 LIMITED (11041902)
- Filing history for ALEW MANCHESTER 2 LIMITED (11041902)
- People for ALEW MANCHESTER 2 LIMITED (11041902)
- Charges for ALEW MANCHESTER 2 LIMITED (11041902)
- More for ALEW MANCHESTER 2 LIMITED (11041902)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
30 Oct 2024 | TM01 | Termination of appointment of Mark Christopher Dawson as a director on 23 October 2024 | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Apr 2024 | PSC05 | Change of details for Alew Holdco Limited as a person with significant control on 1 November 2017 | |
10 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Sep 2023 | MR04 | Satisfaction of charge 110419020002 in full | |
20 Sep 2023 | MR04 | Satisfaction of charge 110419020003 in full | |
20 Sep 2023 | MR04 | Satisfaction of charge 110419020004 in full | |
20 Sep 2023 | MR04 | Satisfaction of charge 110419020005 in full | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Dec 2021 | MR01 | Registration of charge 110419020005, created on 10 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
28 Nov 2020 | MR01 | Registration of charge 110419020004, created on 24 November 2020 | |
26 Nov 2020 | MR01 | Registration of charge 110419020003, created on 24 November 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
12 Nov 2019 | PSC05 | Change of details for Origin Homes Limited as a person with significant control on 7 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Michael Keith Slater as a director on 3 October 2019 | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | AD01 | Registered office address changed from The Box Horseshoe Lane Alderley Edge SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 21 May 2019 |